ABOUT SVR LIMITED
Every part of our business is monitored regularly, so you can have confidence in our service and products every time.
SVR Ltd was established in 1988 by personnel who had already been in the field of valve and pump repair for over 30 years. We service diverse industries such as petrochemical plants, government establishments, local authorities, hospitals, MOD divisions and many more… We at SVR believe in being flexible and adopt a ‘working in partnership’ approach with all our customers... Getting to know you… We pride ourselves on taking the time to really get to know our customers. This helps us provide a much more efficient service.
KEY FINANCE
Year
2017
Assets
£364.79k
▲ £71.02k (24.17 %)
Cash
£74.55k
▲ £46.9k (169.60 %)
Liabilities
£69.2k
▼ £-250.24k (-78.34 %)
Net Worth
£295.59k
▼ £321.26k (-1,251.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Holland
- Company name
- SVR LIMITED
- Company number
- 04567039
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Oct 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.svrspalding.co.uk
- Phones
-
01775 760 999
- Registered Address
- 1-4 LONDON ROAD,
SPALDING,
LINCOLNSHIRE,
PE11 2TA
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 31 Oct 2016
- Confirmation statement made on 18 October 2016 with updates
- 20 Oct 2016
- Termination of appointment of Tracey Jane Semmence as a director on 4 April 2016
- 03 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
27 May 2010
- Status
- Outstanding
- Delivered
- 2 June 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
18 May 2010
- Status
- Outstanding
- Delivered
- 20 May 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
1 April 2008
- Status
- Outstanding
- Delivered
- 2 April 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Workshop and stores at wardenhee park pinchbeck spalding by…
-
6 January 2003
- Status
- Satisfied
on 6 November 2010
- Delivered
- 17 January 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SVR LIMITED DIRECTORS
Mandy Jane Pawson
Acting
- Appointed
- 18 October 2002
- Role
- Secretary
- Address
- 34 Linford Estate, Clenchwarten, Kings Lynn, Norfolk, PE34 4BA
- Name
- PAWSON, Mandy Jane
Peter David Semmence
Acting
PSC
- Appointed
- 18 October 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 1 Sandown Close, Spalding, Lincolnshire, PE11 3BU
- Country Of Residence
- England
- Name
- SEMMENCE, Peter David
- Notified On
- 18 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
Lesley Anne Chick
Resigned
- Appointed
- 18 October 2002
- Resigned
- 18 October 2002
- Role
- Nominee Secretary
- Address
- 4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
- Name
- CHICK, Lesley Anne
George Pawson
Resigned
- Appointed
- 18 October 2002
- Resigned
- 15 January 2007
- Occupation
- Coded Welder
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 160 Bridge Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9SF
- Name
- PAWSON, George
Diana Elizabeth Redding
Resigned
- Appointed
- 18 October 2002
- Resigned
- 18 October 2002
- Role
- Nominee Director
- Age
- 73
- Nationality
- British
- Address
- Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
- Country Of Residence
- England
- Name
- REDDING, Diana Elizabeth
Tracey Jane Semmence
Resigned
- Appointed
- 07 May 2009
- Resigned
- 04 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 1 Sandown Close, Spalding, Lincolnshire, PE11 3BU
- Country Of Residence
- England
- Name
- SEMMENCE, Tracey Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.